Company NameBlue Phoenix Geological Consulting Limited
DirectorDanielle Louise Foy
Company StatusActive
Company Number08294664
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Danielle Louise Foy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleGeologist
Country of ResidenceWales
Correspondence Address48 Chantry Road
Chessington
Surrey
KT9 1JP
Secretary NameMiss Lyndsey Anne Foy
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address48 Chantry Road
Chessington
Surrey
KT9 1JP
Secretary NameMiss Selina Jane Foy
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Carmel Court
Highfields
Marlow
Buckinghamshire
SL7 2LF

Location

Registered Address48 Chantry Road
Chessington
Surrey
KT9 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £0.001Danielle Foy
0.00%
Ordinary

Financials

Year2014
Net Worth£29,067
Cash£26,256
Current Liabilities£15,257

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (12 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (15 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 February 2016Consolidation of shares on 3 February 2016 (5 pages)
13 February 2016Consolidation of shares on 3 February 2016 (5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP .001
(4 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP .001
(4 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP .001
(4 pages)
18 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP .001
(4 pages)
10 November 2014Registered office address changed from Flat 3 Creuddyn Court 3 Nant Y Gamar Road Llandudno Gwynedd LL30 1BW Wales to 48 Chantry Road Chessington Surrey KT9 1JP on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Flat 3 Creuddyn Court 3 Nant Y Gamar Road Llandudno Gwynedd LL30 1BW Wales to 48 Chantry Road Chessington Surrey KT9 1JP on 10 November 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 June 2014Change the registered office situation from Wales to England and Wales (3 pages)
27 June 2014Change the registered office situation from Wales to England and Wales (3 pages)
6 May 2014Registered office address changed from Flat 3 Creuddyn Court Nant Y Gamar Road Craig Y Don Llandudno Gwynedd LL30 1BW on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Flat 3 Creuddyn Court Nant Y Gamar Road Craig Y Don Llandudno Gwynedd LL30 1BW on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Flat 3 Creuddyn Court Nant Y Gamar Road Craig Y Don Llandudno Gwynedd LL30 1BW on 6 May 2014 (1 page)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP .001
(4 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP .001
(4 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)